Active
Company Information for GREENSPAN ENERGY LIMITED
6 CASTLE STREET, EDINBURGH, EH2 3AT,
|
Company Registration Number
SC357450
Private Limited Company
Active |
Company Name | |
---|---|
GREENSPAN ENERGY LIMITED | |
Legal Registered Office | |
6 CASTLE STREET EDINBURGH EH2 3AT Other companies in AB10 | |
Company Number | SC357450 | |
---|---|---|
Company ID Number | SC357450 | |
Date formed | 2009-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 15:57:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE ANNE MACKIE |
||
GRANT STEPHEN MACKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BURNETT & REID LLP |
Company Secretary | ||
BURNETT & REID |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PICARDY ENTERPRISES LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active | |
GREENSPAN CONTRACTORS LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active | |
GREENSPAN ELECTRIC ST. FERGUS LIMITED | Director | 2009-10-12 | CURRENT | 2009-10-12 | Active | |
GREENSPAN ELECTRIC BALQUHINDACHY LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
GREENSPAN ELECTRIC CAIRNMORE LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
CAIRNORRIE ONE LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
GREENSPAN NIFTY FIFTY LIMITED | Director | 2016-05-03 | CURRENT | 2016-05-03 | Active | |
GNNR LTD | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active | |
NORTH GISBORNE LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active | |
SOUTH REDHOUSE LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active | |
THORNTON 7XV LTD | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active | |
BOLSHAN RENEWABLES LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
GPV RHYNIE LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
PICARDY ENTERPRISES LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active | |
GREENSPAN CONTRACTORS LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active | |
GREENSPAN ELECTRIC ST. FERGUS LIMITED | Director | 2009-10-12 | CURRENT | 2009-10-12 | Active | |
GREENSPAN ELECTRIC BALQUHINDACHY LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
GREENSPAN ELECTRIC CAIRNMORE LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM 6 6 Castle Street Edinburgh EH2 3AT Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 6 CASTLE STREET EDINBURGH EH2 3AT SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 15 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1WF | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Burnett & Reid Llp on 2014-10-27 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BURNETT & REID | |
AP04 | Appointment of corporate company secretary Burnett & Reid Llp | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 16/09/09 STATEMENT OF CAPITAL GBP 2100 | |
88(3) | Particulars of contract relating to shares | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT STEPHEN MACKIE / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANNE MACKIE / 30/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 30/03/2010 | |
MISC | 16/09/09 - FORM 123 INCREASING NOM CAP BY 9000 | |
RES04 | NC INC ALREADY ADJUSTED 16/09/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/09/09 STATEMENT OF CAPITAL GBP 1100 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENSPAN ENERGY LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GREENSPAN ENERGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |